Search icon

SUNSHINE CORVETTE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE CORVETTE CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 1979 (46 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 746716
FEI/EIN Number 591973157

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 449 PAYNE DR, MIAMI SPRINGS, FL, 33166
Mail Address: 449 PAYNE DR, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS FRANK Vice President 8560 SW 91 CT, MIAMI, FL, 33173
JACOBS FRANK Director 8560 SW 91 CT, MIAMI, FL, 33173
GOLDSMITH BERTRAM President 13035 NEVADA Street, CORAL GABLES, FL, 33130
GOLDSMITH BERTRAM Director 13035 NEVADA Street, CORAL GABLES, FL, 33130
Preuss Diane Secretary 7260 sw 133 Terr, Miami, FL, 33156
Preuss Diane Director 7260 sw 133 Terr, Miami, FL, 33156
TAYLOR TOM Director 449 PAYNE DR, MIAMI SPRINGS, FL
GIBSON CLIFF Treasurer 9725 SW 146 STREET, MIAMI, FL, 33176
GIBSON CLIFF Director 9725 SW 146 STREET, MIAMI, FL, 33176
TAYLOR TOM Agent 449 PAYNE DR, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 449 PAYNE DR, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 1994-08-02 449 PAYNE DR, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 1994-08-02 TAYLOR, TOM -
REGISTERED AGENT ADDRESS CHANGED 1994-08-02 449 PAYNE DR, MIAMI SPRINGS, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State